Company NameMontealegre Company Limited
DirectorsAmanda Hawila and Elena Hawila
Company StatusActive - Proposal to Strike off
Company Number09505961
CategoryPrivate Limited Company
Incorporation Date24 March 2015(9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMiss Amanda Hawila
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2015(same day as company formation)
RoleFashion Retail
Country of ResidenceEngland
Correspondence Address52 Tottenham Court Road
London
W1T 2EH
Director NameMiss Elena Hawila
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2015(same day as company formation)
RoleFashion Marketing
Country of ResidenceEngland
Correspondence Address52 Tottenham Court Road
London
W1T 2EH
Director NameMrs Elke Hawila
Date of BirthMarch 1955 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed24 March 2015(same day as company formation)
RoleFashion Retail
Country of ResidenceEngland
Correspondence Address10 Quarrendon Street
London
SW6 3SU

Location

Registered Address52 Tottenham Court Road
London
W1T 2EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Next Accounts Due29 December 2021 (overdue)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return24 March 2021 (3 years, 1 month ago)
Next Return Due7 April 2022 (overdue)

Charges

16 November 2018Delivered on: 16 November 2018
Persons entitled: Marketinvoice Limited

Classification: A registered charge
Outstanding

Filing History

31 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
24 March 2020Micro company accounts made up to 31 March 2019 (2 pages)
24 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
17 April 2019Change of details for Miss Elena Hawila as a person with significant control on 17 April 2019 (2 pages)
17 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
17 April 2019Change of details for Miss Amanda Hawila as a person with significant control on 17 April 2019 (2 pages)
17 April 2019Registered office address changed from Accountancy House 90 Walworth Road London SE1 6SW to 52 Tottenham Court Road London W1T 2EH on 17 April 2019 (1 page)
17 April 2019Change of details for Mrs Elke Hawila as a person with significant control on 17 April 2019 (2 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
16 November 2018Registration of charge 095059610001, created on 16 November 2018 (36 pages)
24 April 2018Confirmation statement made on 24 March 2018 with updates (4 pages)
31 March 2018Compulsory strike-off action has been discontinued (1 page)
28 March 2018Micro company accounts made up to 31 March 2017 (3 pages)
22 March 2018Director's details changed for Miss Elena Hawila on 22 March 2018 (2 pages)
22 March 2018Director's details changed for Miss Amanda Hawila on 22 March 2018 (2 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
10 May 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
10 May 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 June 2016Termination of appointment of Elke Hawila as a director on 8 June 2016 (1 page)
8 June 2016Termination of appointment of Elke Hawila as a director on 8 June 2016 (1 page)
8 June 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(5 pages)
8 June 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(5 pages)
16 November 2015Registered office address changed from Pjt& Co Limited 90 Walworth Road London SE1 6SW England to Accountancy House 90 Walworth Road London SE1 6SW on 16 November 2015 (1 page)
16 November 2015Registered office address changed from Pjt& Co Limited 90 Walworth Road London SE1 6SW England to Accountancy House 90 Walworth Road London SE1 6SW on 16 November 2015 (1 page)
24 March 2015Incorporation
Statement of capital on 2015-03-24
  • GBP 100
(26 pages)
24 March 2015Incorporation
Statement of capital on 2015-03-24
  • GBP 100
(26 pages)